NS INTELLIGENCE HOLDINGS LTD

Central Office Cobweb Buildings Central Office Cobweb Buildings, Lyford, OX12 0EE, Nr Wantage, England
StatusACTIVE
Company No.11059154
CategoryPrivate Limited Company
Incorporated10 Nov 2017
Age6 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

NS INTELLIGENCE HOLDINGS LTD is an active private limited company with number 11059154. It was incorporated 6 years, 5 months, 18 days ago, on 10 November 2017. The company address is Central Office Cobweb Buildings Central Office Cobweb Buildings, Lyford, OX12 0EE, Nr Wantage, England.



Company Fillings

Confirmation statement with updates

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Dec 2023

Action Date: 29 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-29

Psc name: Stephen Porges

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2023

Action Date: 29 Dec 2023

Category: Capital

Type: SH01

Capital : 187.72 GBP

Date: 2023-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2021

Action Date: 01 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-01

Capital : 151.89 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-01

Capital : 150.44 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-01

Capital : 150.08 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Capital

Type: SH01

Capital : 148.63 GBP

Date: 2021-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 10 Dec 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2020

Action Date: 26 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin Fry

Change date: 2020-09-26

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2020

Action Date: 26 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-26

Psc name: Mr Stephen Porges

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2020

Action Date: 26 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Fry

Change date: 2020-09-26

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2020

Action Date: 26 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-26

Capital : 145 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2020

Action Date: 26 Sep 2020

Category: Capital

Type: SH01

Capital : 144.5 GBP

Date: 2020-09-26

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2020

Action Date: 26 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-26

Capital : 144.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2020

Action Date: 26 Sep 2020

Category: Capital

Type: SH01

Capital : 142 GBP

Date: 2020-09-26

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2020

Action Date: 26 Sep 2020

Category: Capital

Type: SH01

Capital : 140 GBP

Date: 2020-09-26

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2020

Action Date: 26 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-26

Capital : 130 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2020

Action Date: 26 Sep 2020

Category: Capital

Type: SH01

Capital : 125 GBP

Date: 2020-09-26

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2020

Action Date: 26 Sep 2020

Category: Capital

Type: SH01

Capital : 112.5 GBP

Date: 2020-09-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2020

Action Date: 26 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin Fry

Change date: 2020-09-26

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2020

Action Date: 26 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-26

Officer name: Mr Benjamin Richard Fry

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2020

Action Date: 26 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Richard Fry

Change date: 2020-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-19

Psc name: Mr Benjamin Richard Fry

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-19

Officer name: Mr Benjamin Richard Fry

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-19

Psc name: Mr Stephen Porges

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Address

Type: AD01

Old address: Central Office Cobweb Buildings Lyford Nr Wantage OX12 0EE England

New address: Central Office Cobweb Buildings the Lane Lyford Nr Wantage OX12 0EE

Change date: 2020-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-19

Old address: Central Office Cobweb Buildings the Lane Lyford Oxfordshire OX12 0EE England

New address: Central Office Cobweb Buildings Lyford Nr Wantage OX12 0EE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Address

Type: AD01

New address: Central Office Cobweb Buildings the Lane Lyford Oxfordshire OX12 0EE

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2020-03-19

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2020

Action Date: 15 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-15

Capital : 125 GBP

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2020

Action Date: 16 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin Richard Fry

Change date: 2018-07-16

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2020

Action Date: 16 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-16

Psc name: Stephen Porges

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iryna Fedortsova

Termination date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-20

Officer name: Ms Iryna Federtsova

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-16

Officer name: Ms Iryna Federtsova

Documents

View document PDF

Incorporation company

Date: 10 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

119 TWYFORD AVENUE RESIDENTS ASSOCIATION LIMITED

119 TWYFORD AVENUE,LONDON,W3 9QG

Number:06588514
Status:ACTIVE
Category:Private Limited Company

BERKLEY GROUP LTD

34C HIGH STREET,LONDON,NW10 4LS

Number:11551832
Status:ACTIVE
Category:Private Limited Company

CAFE CASTELO LIMITED

113 SUTTON COURT ROAD,LONDON,E13 9NR

Number:05915879
Status:ACTIVE
Category:Private Limited Company

G. OAKLEY & SONS LTD

GLADE VIEW,COWBRIDGE,CF71 7LT

Number:03908114
Status:ACTIVE
Category:Private Limited Company

HONEYWILL VEHICLE REPAIRS LTD

6 BENEDICTS CLOSE,NEWTON ABBOT,TQ12 6GB

Number:08968470
Status:ACTIVE
Category:Private Limited Company

RED COW SOLUTIONS LTD

THE COACH HOUSE BROOMLEIGH,ALTRINCHAM,WA14 4AU

Number:09321313
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source